London
SW20 0RN
Director Name | Susan Josephine Wright |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 05 October 2004) |
Role | Administrator |
Correspondence Address | 8 Ladbroke Grove House 77 Ladbroke Grove London W11 2PF |
Secretary Name | Richard Edward Charles Normington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 05 October 2004) |
Role | Executive Secretary |
Correspondence Address | 5 Bridge Street Wistow Cambridgeshire PE28 2QA |
Director Name | Mr Kazuo Aichi |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1994) |
Role | Member Of Parliament |
Correspondence Address | 1-11-23 Nagasa-Cho Chiyoda-Ku Tokyo 100 Foreign |
Director Name | Mr Frank Fahrenkopf Jr |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1994) |
Role | Lawyer |
Correspondence Address | 310 1st Street Se Washington Dc 20003 Foreign |
Director Name | Mr Malcolm Scott Hamilton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Eppa 142-144 Ave De Tervuren Laan B-1150 Brussels Belgium Foreign |
Director Name | Dr Andreas Khol |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1994) |
Role | Member Of Parliament |
Correspondence Address | Tivoligasse 73 Vienna 1120 Foreign |
Director Name | Mr Nicholas Linardatos |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1994) |
Role | Member Of Parliament |
Correspondence Address | Rigillis 28 Athens Foreign |
Director Name | Mr John William Middendorf Ii |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1994) |
Role | Banker |
Correspondence Address | 1725 K Street Washington Dc Room 808 20006 Foreign |
Director Name | The Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1994) |
Role | Queens Counsel |
Correspondence Address | 4 Breams Building London EC4A 1AQ |
Director Name | Sir James Spicer |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1993) |
Role | Member Of Parliament |
Correspondence Address | 12 Saint Mary Le Park Court Parkgate Road London SW11 4PJ |
Secretary Name | Mr Malcolm Scott Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 48 Westminster Palace Gardens London SW1P 1RR |
Secretary Name | Miss Deena Moos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 131-133 Blythe Road London W14 0HL |
Director Name | Mrs Young Shim Dho |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1994) |
Role | President/Institute Of Korean |
Correspondence Address | The Institute Of Korean American Aff 258-11 2 Dong Italian Yongson-Ku Seoul Korea |
Director Name | Mr Geoffrey Edwin Pattie |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1994) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 53 Free Trade Wharf 340 The Highway London E1W 3ES |
Secretary Name | Mr Malcolm Scott Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Eppa 142-144 Ave De Tervuren Laan B-1150 Brussels Belgium Foreign |
Registered Address | 32 Smith Square Westminster London SW1P 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,894 |
Cash | £4 |
Current Liabilities | £299 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Annual return made up to 24/09/03 (6 pages) |
11 May 2004 | Annual return made up to 24/09/02 (6 pages) |
10 May 2004 | Application for striking-off (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
17 December 2001 | Annual return made up to 24/09/01 (4 pages) |
27 October 2000 | Annual return made up to 24/09/00
|
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 November 1999 | Annual return made up to 24/09/99 (4 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 October 1998 | Annual return made up to 24/09/98 (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 October 1997 | Annual return made up to 24/09/97
|
25 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
9 October 1996 | Annual return made up to 24/09/96 (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
12 October 1995 | Annual return made up to 24/09/95 (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |